- Company Overview for CRANSLEIGH ESTATES LIMITED (06393815)
- Filing history for CRANSLEIGH ESTATES LIMITED (06393815)
- People for CRANSLEIGH ESTATES LIMITED (06393815)
- More for CRANSLEIGH ESTATES LIMITED (06393815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2010 | AR01 |
Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-12-06
|
|
07 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Kenneth Ian Bruce on 9 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mrs Jane Claire Findlow on 9 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Mr Kevin Phillip Higgins on 9 October 2009 | |
15 Jul 2009 | AA | Accounts made up to 31 October 2008 | |
31 Oct 2008 | 363a | Return made up to 09/10/08; full list of members | |
31 Oct 2008 | 288c | Director's Change of Particulars / kevin higgins / 01/10/2008 / Title was: , now: mr; HouseName/Number was: , now: langdale house; Street was: 2 manor cottages, now: warrington road; Area was: warrington road, mickle trafford, now: mickle trafford; Region was: , now: cheshire; Country was: , now: united kingdom | |
09 Oct 2007 | NEWINC | Incorporation |